Company NameBevite Research Design And Development Limited
Company StatusDissolved
Company NumberSC129904
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesGovan Design Limited and Vitaflo Research Design And Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Thomas Don Macnab
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(1 year after company formation)
Appointment Duration22 years, 5 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Moss Street
Paisley
PA1 1BL
Scotland
Director NameDr Ena Macnab
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(7 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 11 July 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 Moss Street
Paisley
PA1 1BL
Scotland
Secretary NameAlexr McAllister & McKechnie (Corporation)
StatusClosed
Appointed11 February 1991(same day as company formation)
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Director NameCharles Patrick Noble Orr
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleDesigner
Correspondence Address10 Rathlin Street
Govan
Glasgow
Lanarkshire
G51 3AG
Scotland
Director NameProf Richard Frank Tester
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 July 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dumbrock Road
Milngavie
Glasgow
East Dunbartonshire
G62 7RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Moss Street
Paisley
PA1 1BL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Dr Ena Macnab
50.00%
Ordinary
1 at £1William T.d Macnab
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for William Thomas Don Macnab on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Dr. Ena Macnab on 11 February 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Director's details changed for Dr. Ena Macnab on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dr. Ena Macnab on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Thomas Don Macnab on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Thomas Don Macnab on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 4 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 March 2008Company name changed vitaflo research design and development LIMITED\certificate issued on 11/03/08 (4 pages)
3 March 2008Return made up to 11/02/08; no change of members (7 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 11/02/07; full list of members (7 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
10 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 11/02/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 11/02/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 11/02/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 September 1997Director resigned (1 page)
24 February 1997Return made up to 11/02/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (4 pages)
2 September 1996Memorandum and Articles of Association (5 pages)
8 August 1996New director appointed (2 pages)
5 August 1996Company name changed govan design LIMITED\certificate issued on 06/08/96 (2 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Return made up to 11/02/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (4 pages)
11 February 1991Incorporation (11 pages)